- Company Overview for FRMS CONSULTING LIMITED (07924316)
- Filing history for FRMS CONSULTING LIMITED (07924316)
- People for FRMS CONSULTING LIMITED (07924316)
- Insolvency for FRMS CONSULTING LIMITED (07924316)
- More for FRMS CONSULTING LIMITED (07924316)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 May 2023 | COCOMP | Order of court to wind up | |
02 Feb 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Feb 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
18 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
26 Jan 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
12 Jul 2021 | AD01 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 12 July 2021 | |
05 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
25 May 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
23 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Mar 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
05 Feb 2020 | TM02 | Termination of appointment of Magus Secretaries Limited as a secretary on 30 November 2019 | |
30 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
09 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
21 Dec 2017 | AA01 | Previous accounting period shortened from 29 March 2017 to 28 March 2017 | |
16 Aug 2017 | PSC01 | Notification of Paul John Long as a person with significant control on 6 April 2017 | |
16 Aug 2017 | PSC09 | Withdrawal of a person with significant control statement on 16 August 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Mar 2017 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
12 Feb 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates | |
28 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 |